BEBL REALISATIONS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01

View Document

27/02/2527 February 2025 Administrator's progress report

View Document

29/01/2529 January 2025 Notice of extension of period of Administration

View Document

03/09/243 September 2024 Administrator's progress report

View Document

21/04/2421 April 2024 Notice of deemed approval of proposals

View Document

19/04/2419 April 2024 Certificate of change of name

View Document

19/04/2419 April 2024 Change of name notice

View Document

07/04/247 April 2024 Statement of affairs with form AM02SOA

View Document

06/04/246 April 2024 Statement of administrator's proposal

View Document

07/02/247 February 2024 Appointment of an administrator

View Document

07/02/247 February 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2024-02-07

View Document

18/12/2318 December 2023 Satisfaction of charge 121668580003 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 121668580004 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 121668580001 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 121668580002 in full

View Document

07/12/237 December 2023 Termination of appointment of Andrew Lawrence Stewart as a director on 2023-11-20

View Document

09/11/239 November 2023 Registration of charge 121668580005, created on 2023-11-08

View Document

09/11/239 November 2023 Registration of charge 121668580006, created on 2023-11-08

View Document

28/09/2328 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-26

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

03/05/233 May 2023 Appointment of Mr Andrew Issott as a director on 2023-05-02

View Document

02/05/232 May 2023 Notification of Business Environment City Limited as a person with significant control on 2023-05-01

View Document

02/05/232 May 2023 Cessation of Business Environment No.7 Limited as a person with significant control on 2023-05-01

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

20/06/2120 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUSINESS ENVIRONMENT NO.7 LIMITED

View Document

18/03/2018 March 2020 CESSATION OF BESPOKE MANAGED SPACE LIMITED AS A PSC

View Document

17/03/2017 March 2020 COMPANY NAME CHANGED BE OFFICES SPARE CO 5 LIMITED CERTIFICATE ISSUED ON 17/03/20

View Document

06/01/206 January 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

05/11/195 November 2019 COMPANY NAME CHANGED BESPOKE MANAGED SPACE MANCHESTER LIMITED CERTIFICATE ISSUED ON 05/11/19

View Document

21/08/1921 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company